- Company Overview for MARINE DRIVE LTD (12282531)
- Filing history for MARINE DRIVE LTD (12282531)
- People for MARINE DRIVE LTD (12282531)
- Charges for MARINE DRIVE LTD (12282531)
- More for MARINE DRIVE LTD (12282531)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | AA | Micro company accounts made up to 31 October 2023 | |
06 Jan 2025 | AD01 | Registered office address changed from 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to Delta 606 Welton Road Delta Office Park Swindon SN5 7XF on 6 January 2025 | |
29 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
22 Oct 2024 | AA01 | Previous accounting period shortened from 30 October 2023 to 29 October 2023 | |
26 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
07 Jun 2024 | MR01 | Registration of charge 122825310007, created on 31 May 2024 | |
07 Jun 2024 | MR01 | Registration of charge 122825310008, created on 31 May 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024 | |
03 Jan 2024 | PSC07 | Cessation of Ador Developments Ltd as a person with significant control on 18 December 2023 | |
03 Jan 2024 | PSC05 | Change of details for Penn Property Ltd as a person with significant control on 18 December 2023 | |
03 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 18 December 2023
|
|
15 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 13 November 2023
|
|
08 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
18 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Mar 2023 | MR01 | Registration of charge 122825310006, created on 3 March 2023 | |
20 Jan 2023 | MR01 | Registration of charge 122825310005, created on 18 January 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
16 Nov 2022 | PSC05 | Change of details for Penn Property Investments Ltd as a person with significant control on 25 October 2021 | |
01 Nov 2022 | PSC05 | Change of details for Penn Property Investments Ltd as a person with significant control on 4 May 2022 | |
16 Sep 2022 | AP01 | Appointment of Mr Archibald Patrick Newall as a director on 16 September 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 May 2022 | SH01 |
Statement of capital following an allotment of shares on 4 May 2022
|
|
06 May 2022 | SH01 |
Statement of capital following an allotment of shares on 4 May 2022
|
|
17 Dec 2021 | MR04 | Satisfaction of charge 122825310001 in full | |
09 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates |